Loading...
Schult, Lucille iigil NEW YORK STATE DEPARTMENT OF H h # �� ' Vital Records Section . i . , Burial -"Transit Permit Name First Middle Last Sex Lucille Nina Schult Female Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2016 69 War or Dates IPlace of Death Hospital, Institution or J!' City, Town or Village Street Address Glens Falls Hospital W''i Manner of Death LajNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title L'ii Stephen Perazzelli, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number i n0 City, Town or Village 5601 ` 0 Burial Date Cemetery or Crematory April 14, 2016 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z; ri Removal and/or Held • and/or Address p Hold O Date Point of Transportation Shipment 0) by Common Destination 5 Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address cic lti a' Permission is hereb granted to dispose of the human r ains de ribed abo e as indicate Date Issued Registrar of Vital Statistics a �/ , / 1/(- (signature) District Number 5601 Place > ▪ I certify that the remains of the decedent identified above were disposed of in accordance w' h this permit on: W Date of Disposition 04/14/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2- (address) W CO (section) % _lot numb (grave number) 0 Name of Sexton or Person in Charge f Premises- 4,:irL (please print) W Signature a Title nyzinfrpik (over) DOH-1555 (02/2004)